UKBizDB.co.uk

REVISE RADIOLOGY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Revise Radiology Ltd. The company was founded 9 years ago and was given the registration number 09134299. The firm's registered office is in BRIDGWATER. You can find them at 13 Durleigh Road, , Bridgwater, . This company's SIC code is 85422 - Post-graduate level higher education.

Company Information

Name:REVISE RADIOLOGY LTD
Company Number:09134299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85422 - Post-graduate level higher education
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:13 Durleigh Road, Bridgwater, United Kingdom, TA6 7HU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Durleigh Road, Bridgwater, England, TA6 7HU

Secretary11 May 2018Active
13, Durleigh Road, Bridgwater, United Kingdom, TA6 7HU

Director11 May 2019Active
13, Durleigh Road, Bridgwater, England, TA6 7HU

Director13 April 2018Active
13, Durleigh Road, Bridgwater, United Kingdom, TA6 7HU

Director11 May 2019Active
13, Durleigh Road, Bridgwater, England, TA6 7HU

Director11 May 2019Active
13, Durleigh Road, Bridgwater, United Kingdom, TA6 7HU

Director18 July 2021Active
1 Derwent Business Centre, Clarke Street, Derby, England, DE1 2BU

Director16 July 2014Active
1 Derwent Business Centre, Clarke Street, Derby, England, DE1 2BU

Director16 July 2014Active
1 Derwent Business Centre, Clarke Street, Derby, England, DE1 2BU

Director16 July 2014Active

People with Significant Control

Dr Koshy Jacob
Notified on:08 May 2023
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:13, Durleigh Road, Bridgwater, United Kingdom, TA6 7HU
Nature of control:
  • Significant influence or control
Dr Koshy Jacob
Notified on:22 April 2020
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:13, Durleigh Road, Bridgwater, United Kingdom, TA6 7HU
Nature of control:
  • Significant influence or control
Jacob Holdings Ltd
Notified on:13 April 2018
Status:Active
Country of residence:England
Address:13, Durleigh Road, Bridgwater, England, TA6 7HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Jonathan Rodrigues
Notified on:06 April 2016
Status:Active
Date of birth:January 1984
Nationality:British
Address:1 Derwent Business Centre, Clarke Street, Derby, DE1 2BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Richard Fawcett
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Address:1 Derwent Business Centre, Clarke Street, Derby, DE1 2BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Garry Kevin John Pettet
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Address:1 Derwent Business Centre, Clarke Street, Derby, DE1 2BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Confirmation statement

Confirmation statement with no updates.

Download
2024-05-14Officers

Change person director company with change date.

Download
2024-05-14Officers

Change person director company with change date.

Download
2024-05-14Officers

Termination secretary company with name termination date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Persons with significant control

Change to a person with significant control.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-05-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-08Persons with significant control

Notification of a person with significant control statement.

Download
2023-05-08Persons with significant control

Notification of a person with significant control.

Download
2023-05-08Officers

Change person director company with change date.

Download
2023-05-08Persons with significant control

Change to a person with significant control.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-18Officers

Appoint person director company with name date.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Persons with significant control

Cessation of a person with significant control.

Download
2020-05-01Persons with significant control

Notification of a person with significant control.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Accounts

Change account reference date company previous shortened.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.